Search icon

TEARLAB RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: TEARLAB RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: F14000004625
FEI/EIN Number 33-1038182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807, US
Mail Address: 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LaFave John Director 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807
Panda Manoj Director 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807
Ware David Vice President 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807
Wallace Anthony Vice President 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807
Levin Debra Secretary 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807
UNITED AGENT GROUP INC. Agent -
Matheson Alex Director 400 Somerset Corporate Blvd., Bridgewater, NJ, 08807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153775 TRUKERA MEDICAL ACTIVE 2022-12-14 2027-12-31 - 940 KIMBALL AVE, STE 100, SOUTHLAKE, TX, 76092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 400 Somerset Corporate Blvd., Bridgewater, NJ 08807 -
CHANGE OF MAILING ADDRESS 2024-09-10 400 Somerset Corporate Blvd., Bridgewater, NJ 08807 -
REGISTERED AGENT NAME CHANGED 2024-09-10 United Agent Group Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 801 US Highway 1, North Palm Beach, FL 33408 -
REINSTATEMENT 2022-11-04 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2015-02-22
Foreign Profit 2014-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State